Royton
Oldham
Lancashire
OL2 5FH
Director Name | Steven John Tilson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2004(same day as company formation) |
Role | Telecommunications Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 St. James Road Braintree Essex CM7 5QF |
Secretary Name | Steven John Tilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2004(same day as company formation) |
Role | Telecommunications Engineer |
Correspondence Address | 42 St James Road Braintree Essex CM7 5QF |
Registered Address | 85 Union Street Oldham Lancs OL1 1PF |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | Application to strike the company off the register (3 pages) |
10 May 2011 | Application to strike the company off the register (3 pages) |
2 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders Statement of capital on 2010-09-02
|
2 September 2010 | Secretary's details changed for Steven John Tilson on 18 May 2010 (2 pages) |
2 September 2010 | Director's details changed for Steven John Tilson on 18 May 2010 (2 pages) |
2 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders Statement of capital on 2010-09-02
|
2 September 2010 | Director's details changed for Michelle Tilson on 1 April 2010 (2 pages) |
2 September 2010 | Director's details changed for Steven John Tilson on 18 May 2010 (2 pages) |
2 September 2010 | Director's details changed for Michelle Tilson on 1 April 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Steven John Tilson on 18 May 2010 (2 pages) |
2 September 2010 | Director's details changed for Michelle Tilson on 1 April 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from 28 windmill close royton oldham lancashire OL2 5FH (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 28 windmill close royton oldham lancashire OL2 5FH (1 page) |
25 August 2009 | Director's change of particulars / michelle tilson / 18/06/2008 (1 page) |
25 August 2009 | Director's Change of Particulars / michelle tilson / 18/06/2008 / HouseName/Number was: 22, now: 28 (1 page) |
25 August 2009 | Director and secretary's change of particulars / steven tilson / 18/06/2008 (1 page) |
25 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from 22 windmill close royton oldham lancashire OL2 5FH (1 page) |
25 August 2009 | Director and Secretary's Change of Particulars / steven tilson / 18/06/2008 / HouseName/Number was: 22, now: 28 (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 22 windmill close royton oldham lancashire OL2 5FH (1 page) |
25 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from 18 jones street royton oldham lancashire OL2 5AH (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 18 jones street royton oldham lancashire OL2 5AH (1 page) |
3 October 2008 | Return made up to 19/07/08; full list of members (4 pages) |
3 October 2008 | Director and secretary's change of particulars / steven tilson / 20/06/2008 (1 page) |
3 October 2008 | Director and Secretary's Change of Particulars / steven tilson / 20/06/2008 / HouseName/Number was: , now: 22; Street was: 18 jones street, now: windmill close; Post Code was: OL2 5AH, now: OL2 5FH (1 page) |
3 October 2008 | Director's change of particulars / michelle tilson / 20/06/2008 (1 page) |
3 October 2008 | Return made up to 19/07/08; full list of members (4 pages) |
3 October 2008 | Director's Change of Particulars / michelle tilson / 20/06/2008 / HouseName/Number was: , now: 22; Street was: 18 jones street, now: windmill close; Post Code was: OL2 5AH, now: OL2 5FH (1 page) |
13 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
28 July 2007 | Return made up to 19/07/07; no change of members (7 pages) |
28 July 2007 | Return made up to 19/07/07; no change of members (7 pages) |
17 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
17 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
27 July 2005 | Return made up to 19/07/05; full list of members (3 pages) |
27 July 2005 | Return made up to 19/07/05; full list of members (3 pages) |
19 July 2004 | Incorporation (8 pages) |